About

Registered Number: 04413051
Date of Incorporation: 10/04/2002 (22 years ago)
Company Status: Active
Registered Address: Unit 6, Cherrytree Farm Blackmore End Road, Sible Hedingham, Halstead, Essex, CO9 3LZ,

 

Having been setup in 2002, Matthew Corporation Ltd have registered office in Halstead, it has a status of "Active". We do not know the number of employees at the business. There are 3 directors listed as Forbes Directors Limited, Villa, Antonio, Forbes Directors Limited for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORBES DIRECTORS LIMITED 30 September 2012 - 1
VILLA, Antonio 20 December 2011 01 April 2015 1
FORBES DIRECTORS LIMITED 19 February 2003 01 May 2012 1

Filing History

Document Type Date
AA - Annual Accounts 15 June 2020
CS01 - N/A 21 April 2020
AD01 - Change of registered office address 21 June 2019
AA - Annual Accounts 04 June 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 11 April 2017
AD01 - Change of registered office address 04 November 2016
AD01 - Change of registered office address 02 August 2016
AD01 - Change of registered office address 03 July 2016
AA - Annual Accounts 30 June 2016
AP01 - Appointment of director 30 June 2016
TM01 - Termination of appointment of director 30 June 2016
AR01 - Annual Return 15 May 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 23 April 2015
AR01 - Annual Return 07 August 2014
CH02 - Change of particulars for corporate director 07 August 2014
AD01 - Change of registered office address 06 August 2014
AA - Annual Accounts 30 June 2014
AA - Annual Accounts 16 September 2013
AP02 - Appointment of corporate director 05 September 2013
AR01 - Annual Return 20 May 2013
TM01 - Termination of appointment of director 20 May 2013
TM02 - Termination of appointment of secretary 20 May 2013
AA01 - Change of accounting reference date 21 December 2012
AR01 - Annual Return 30 April 2012
CH02 - Change of particulars for corporate director 27 April 2012
CH04 - Change of particulars for corporate secretary 27 April 2012
AA - Annual Accounts 04 January 2012
AP01 - Appointment of director 20 December 2011
AD01 - Change of registered office address 30 August 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 12 April 2010
CH04 - Change of particulars for corporate secretary 12 April 2010
CH02 - Change of particulars for corporate director 12 April 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 14 April 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 07 April 2008
AA - Annual Accounts 14 November 2007
363a - Annual Return 18 April 2007
AA - Annual Accounts 11 October 2006
363a - Annual Return 13 April 2006
AA - Annual Accounts 19 October 2005
225 - Change of Accounting Reference Date 04 May 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 13 April 2004
AA - Annual Accounts 09 February 2004
363s - Annual Return 22 May 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
287 - Change in situation or address of Registered Office 27 February 2003
NEWINC - New incorporation documents 10 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.